London
SW7 5QY
Director Name | Raun Anthony Alexander Austin |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Guyanese |
Status | Closed |
Appointed | 20 July 2000(2 years, 3 months after company formation) |
Appointment Duration | 18 years, 2 months (closed 13 October 2018) |
Role | Broker |
Correspondence Address | 65 Francis Cottage Frequente St Georges Grenada |
Secretary Name | The Birches Company Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 17 April 1998(same day as company formation) |
Correspondence Address | The City Business Centre 2 London Wall Building London EC2M 5PP |
Director Name | Raun Anthony Alexander Austin |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(1 year, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 February 2000) |
Role | Company Director |
Correspondence Address | 2 Webb Place London NW10 6UE |
Director Name | Alyene Alexander Austin Edwards |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2000(1 year, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 July 2000) |
Role | Admin Mgr |
Correspondence Address | 20a Ash Grove Anerley Bromley SE20 7RD |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 8th Floor 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2000 |
---|---|
Net Worth | £33,221 |
Cash | £285,561 |
Current Liabilities | £301,653 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 30 April |
13 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 July 2018 | Notice of final account prior to dissolution (22 pages) |
23 March 2017 | Court order insolvency:court order re. Removal/replacement of liquidator (49 pages) |
23 March 2017 | Court order insolvency:court order re. Removal/replacement of liquidator (49 pages) |
1 March 2017 | Appointment of a liquidator (1 page) |
1 March 2017 | Appointment of a liquidator (1 page) |
21 July 2015 | Court order INSOLVENCY:re court order block transfer replacement of liq (11 pages) |
21 July 2015 | Appointment of a liquidator (1 page) |
21 July 2015 | Appointment of a liquidator (1 page) |
21 July 2015 | Appointment of a liquidator (1 page) |
21 July 2015 | Appointment of a liquidator (1 page) |
21 July 2015 | Court order INSOLVENCY:re court order block transfer replacement of liq (11 pages) |
24 March 2014 | Registered office address changed from 11Th Floor 66 Chiltern Street London W1U 4JT on 24 March 2014 (2 pages) |
24 March 2014 | Registered office address changed from 11Th Floor 66 Chiltern Street London W1U 4JT on 24 March 2014 (2 pages) |
23 February 2011 | Registered office address changed from Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD on 23 February 2011 (2 pages) |
23 February 2011 | Registered office address changed from Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD on 23 February 2011 (2 pages) |
19 February 2007 | S/S cert. Release of liquidator (1 page) |
19 February 2007 | S/S cert. Release of liquidator (1 page) |
18 January 2007 | C/O replacement of liquidator (14 pages) |
18 January 2007 | Appointment of a liquidator (1 page) |
18 January 2007 | C/O replacement of liquidator (14 pages) |
18 January 2007 | Appointment of a liquidator (1 page) |
6 October 2005 | S/S release of liquidator (1 page) |
6 October 2005 | S/S release of liquidator (1 page) |
5 May 2005 | Registered office changed on 05/05/05 from: hims the city business centre 2 london wall buildings london wall london EC2M 5PP (1 page) |
5 May 2005 | Registered office changed on 05/05/05 from: hims the city business centre 2 london wall buildings london wall london EC2M 5PP (1 page) |
13 May 2002 | Notice of Constitution of Liquidation Committee (2 pages) |
13 May 2002 | Notice of Constitution of Liquidation Committee (2 pages) |
10 May 2002 | Appointment of a liquidator (1 page) |
10 May 2002 | Appointment of a liquidator (1 page) |
28 January 2002 | Order of court to wind up (2 pages) |
28 January 2002 | Order of court to wind up (2 pages) |
17 December 2001 | O/C appt.provisional liquidator (6 pages) |
17 December 2001 | O/C appt.provisional liquidator (6 pages) |
11 May 2001 | Return made up to 17/04/01; full list of members
|
11 May 2001 | Return made up to 17/04/01; full list of members
|
15 February 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
15 February 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
9 August 2000 | Return made up to 17/04/00; full list of members
|
9 August 2000 | Return made up to 17/04/00; full list of members
|
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | New director appointed (2 pages) |
4 April 2000 | Director resigned (1 page) |
4 April 2000 | Director resigned (1 page) |
6 December 1999 | Full accounts made up to 30 April 1999 (9 pages) |
6 December 1999 | Full accounts made up to 30 April 1999 (9 pages) |
24 August 1999 | Return made up to 17/04/99; full list of members (6 pages) |
24 August 1999 | Return made up to 17/04/99; full list of members (6 pages) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | New director appointed (2 pages) |
18 August 1999 | Company name changed heart scan centres LIMITED\certificate issued on 19/08/99 (2 pages) |
18 August 1999 | Company name changed heart scan centres LIMITED\certificate issued on 19/08/99 (2 pages) |
23 April 1998 | Registered office changed on 23/04/98 from: 12/14 st marys street newport shropshire TF10 7AB (1 page) |
23 April 1998 | New secretary appointed (2 pages) |
23 April 1998 | New secretary appointed (2 pages) |
23 April 1998 | Registered office changed on 23/04/98 from: 12/14 st marys street newport shropshire TF10 7AB (1 page) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | Secretary resigned (1 page) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | Secretary resigned (1 page) |
17 April 1998 | Incorporation (10 pages) |
17 April 1998 | Incorporation (10 pages) |